SELVIC HANDLING & WAREHOUSING LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8FD

Company number 02831201
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address MARINER HOUSE TRONDHEIM WAY, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, ENGLAND, DN41 8FD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Netherlands Way Kiln Lane Industrial Estate Stallingborough Grimsby DN41 8DF to Mariner House Trondheim Way Stallingborough Grimsby North East Lincolnshire DN41 8FD on 19 October 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 10,000 . The most likely internet sites of SELVIC HANDLING & WAREHOUSING LIMITED are www.selvichandlingwarehousing.co.uk, and www.selvic-handling-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Great Coates Rail Station is 3 miles; to Habrough Rail Station is 3.6 miles; to Grimsby Town Rail Station is 4.8 miles; to New Clee Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selvic Handling Warehousing Limited is a Private Limited Company. The company registration number is 02831201. Selvic Handling Warehousing Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Selvic Handling Warehousing Limited is Mariner House Trondheim Way Stallingborough Grimsby North East Lincolnshire England Dn41 8fd. . EATON, Brian is a Secretary of the company. EATON, Brian Anthony is a Director of the company. WOODHOUSE, Phillip James is a Director of the company. Secretary EATON, Gwendoline Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EATON, Gwendoline Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
EATON, Brian
Appointed Date: 20 February 2005

Director
EATON, Brian Anthony
Appointed Date: 29 June 1993
78 years old

Director
WOODHOUSE, Phillip James
Appointed Date: 20 February 2005
58 years old

Resigned Directors

Secretary
EATON, Gwendoline Ann
Resigned: 20 February 2005
Appointed Date: 29 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1993

Director
EATON, Gwendoline Ann
Resigned: 20 February 2005
Appointed Date: 29 June 1993
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1993

SELVIC HANDLING & WAREHOUSING LIMITED Events

19 Oct 2016
Registered office address changed from Netherlands Way Kiln Lane Industrial Estate Stallingborough Grimsby DN41 8DF to Mariner House Trondheim Way Stallingborough Grimsby North East Lincolnshire DN41 8FD on 19 October 2016
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000

20 Jun 2016
Registration of charge 028312010002, created on 8 June 2016
20 Jun 2016
Registration of charge 028312010003, created on 8 June 2016
...
... and 53 more events
29 Nov 1993
Particulars of mortgage/charge

18 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1993
Registered office changed on 18/08/93 from: 84 temple chambers temple avenue london. EC4Y 0HP.

10 Aug 1993
Company name changed selvic shipping LIMITED\certificate issued on 11/08/93

29 Jun 1993
Incorporation

SELVIC HANDLING & WAREHOUSING LIMITED Charges

8 June 2016
Charge code 0283 1201 0003
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in the…
8 June 2016
Charge code 0283 1201 0002
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in the property by way of legal…
19 November 1993
Mortgage debenture
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And by way of legal mortgage over f/h land and premises in…